Company NameEnviroclean Southern Services Limited
Company StatusDissolved
Company Number03933541
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerrence Robin Pritchard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 22 March 2011)
RoleCompany Director
Correspondence AddressLa Pleta D'Ordino 41c
Ordino
Ad300
Andorra
Director NameMr Malcom John Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 22 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLangstone House Park Road
Forest Row
East Sussex
RH18 5BX
Secretary NameMr Martin Philip Goddard
NationalityBritish
StatusClosed
Appointed31 August 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFrances Bernadette Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
Winterbourne
Newbury
Berkshire
RG20 8BB
Director NameRobert Alan Hughes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
Winterbourne
Newbury
Berkshire
RG20 8BB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEileen Ivy Satchell
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Buckingham Way
Frimley
Camberley
Surrey
GU16 5XF
Secretary NameFrances Bernadette Hughes
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressThe Pines
Winterbourne
Newbury
Berkshire
RG20 8BB

Location

Registered AddressSeltek House
36/38 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

1000 at 1Shiel Serive Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1,000
(11 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1,000
(11 pages)
6 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
6 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
21 May 2009Accounting reference date extended from 17/05/2009 to 31/05/2009 Alignment with Parent or Subsidiary (1 page)
21 May 2009Accounting reference date extended from 17/05/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
21 March 2009Return made up to 25/02/09; full list of members (6 pages)
21 March 2009Return made up to 25/02/09; full list of members (6 pages)
16 December 2008Total exemption full accounts made up to 18 May 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 18 May 2008 (11 pages)
17 April 2008Return made up to 25/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2008Return made up to 25/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2007Full accounts made up to 20 May 2007 (15 pages)
17 December 2007Full accounts made up to 20 May 2007 (15 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
13 March 2007Registered office changed on 13/03/07 from: the pines winterbourne newbury berkshire RG20 8BB (1 page)
13 March 2007Registered office changed on 13/03/07 from: the pines winterbourne newbury berkshire RG20 8BB (1 page)
17 February 2007Particulars of mortgage/charge (9 pages)
17 February 2007Particulars of mortgage/charge (9 pages)
13 February 2007Accounting reference date extended from 30/04/07 to 17/05/07 (1 page)
13 February 2007Accounting reference date extended from 30/04/07 to 17/05/07 (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006Secretary resigned;director resigned (1 page)
3 May 2006Return made up to 25/02/06; full list of members (2 pages)
3 May 2006Return made up to 25/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
21 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
14 February 2004Return made up to 25/02/04; full list of members (7 pages)
14 February 2004Return made up to 25/02/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 February 2003Return made up to 25/02/03; full list of members (7 pages)
20 February 2003Return made up to 25/02/03; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
24 July 2001Ad 27/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 2001Ad 27/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 June 2001Ad 28/02/00--------- £ si 1@1 (2 pages)
13 June 2001Ad 28/02/00--------- £ si 1@1 (2 pages)
27 March 2001Return made up to 25/02/01; full list of members (7 pages)
27 March 2001Return made up to 25/02/01; full list of members (7 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
23 October 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
23 October 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Registered office changed on 05/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (18 pages)